logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lowther, Susan Day

    Related profiles found in government register
  • Lowther, Susan Day
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 1
    • Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 2
  • Lowther, Susan Day
    British accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Lowther, Susan Day
    British chief financial officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 8 IIF 9 IIF 10
  • Lowther, Susan Day
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 11 IIF 12
  • Lowther, Susan Day
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6 Hills Avenue, Cambridge, Cambridgeshire, CB1 7XA

      IIF 13 IIF 14
    • Lab21, Limited 184, Science Park, Milton Road, Cambridge, CB4 0GA, United Kingdom

      IIF 15
    • Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 16
    • Building E2, Ronald House, Fenton Way, Chatteris, Cambridgeshire, PE16 6UP, England

      IIF 17 IIF 18
    • Mereside, Alderley Park, Alderley Edge, Macclesfield, England, SK10 4TG, England

      IIF 19 IIF 20
  • Day Lowther, Susan
    British chief financial officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL

      IIF 21
    • 2nd Floor, 79 - 81 High Street, Marlow, Buckinghamshire, SL7 1AB, England

      IIF 22
    • Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 23
  • Lowther, Susan
    British accountant born in February 1960

    Registered addresses and corresponding companies
    • 263 Hills Road, Cambridge, CB2 2RP

      IIF 24
  • Lowther, Susan
    British director born in February 1960

    Registered addresses and corresponding companies
    • 263 Hills Road, Cambridge, CB2 2RP

      IIF 25
  • Lowther, Susan Day
    British

    Registered addresses and corresponding companies
    • 6 Hills Avenue, Cambridge, Cambridgeshire, CB1 7XA

      IIF 26
    • Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 27
  • Lowther, Susan Day
    British director

    Registered addresses and corresponding companies
    • 6 Hills Avenue, Cambridge, Cambridgeshire, CB1 7XA

      IIF 28
  • Mrs Susan Day Lowther
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Virtual Company Secretary Ltd, 7 York Road, Woking, Surrey, GU22 7XH, United Kingdom

      IIF 29
  • Lowther, Susan Day

    Registered addresses and corresponding companies
    • 184, Cambridge Science Park, Cambridge, CB4 0GA

      IIF 30
    • Lab21, Limited 184, Science Park, Milton Road, Cambridge, CB4 0GA, United Kingdom

      IIF 31
    • Park House, Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ, England

      IIF 32 IIF 33 IIF 34
    • Building E2, Ronald House, Fenton Way, Chatteris, Cambridgeshire, PE16 6UP, England

      IIF 39
    • Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL

      IIF 40
    • 15, Long Lane, London, EC1A 9PN

      IIF 41
  • Lowther, Susan

    Registered addresses and corresponding companies
    • Building E2 Ronald House, Fenton Way, Chatteris, Cambridgeshire, PE16 6UP, England

      IIF 42
  • Day Lowther, Susan

    Registered addresses and corresponding companies
    • Chesterford Research Park, Little Chesterford, Saffron Walden, CB10 1XL, England

      IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    184 Cambridge Science Park, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 16 - Director → ME
    2011-05-19 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    MOFO THIRTY-ONE LIMITED - 2010-06-11
    Company Secretary, Lab21 Limited 184, Science Park, Milton Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 15 - Director → ME
    2011-05-19 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    NPTECH (SERVICES) LIMITED - 2001-08-02
    VALEBURY LIMITED - 2001-03-23
    Park House Winship Road, Milton, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-04 ~ dissolved
    IIF 8 - Director → ME
    2010-08-04 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    TIDYACTUAL LIMITED - 1993-03-26
    4th Floor, Griffin Court, 15 Long Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 6 - Director → ME
  • 6
    TECHNICAL RECRUITMENT INDUSTRY SYSTEMS LIMITED - 2004-03-18
    Nine, Hills Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,767 GBP2024-03-31
    Officer
    1994-05-05 ~ now
    IIF 1 - Director → ME
    ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    Chesterford Research Park, Little Chesterford, Saffron Walden
    Active Corporate (4 parents)
    Officer
    2019-03-04 ~ 2024-07-17
    IIF 21 - Director → ME
    2019-04-01 ~ 2024-07-17
    IIF 40 - Secretary → ME
  • 2
    ARECOR THERAPEUTICS LIMITED - 2021-05-26
    Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-04-13 ~ 2024-06-28
    IIF 23 - Director → ME
    2021-04-13 ~ 2024-07-17
    IIF 43 - Secretary → ME
  • 3
    SHIERDALE LIMITED - 1993-09-16
    York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    2010-08-04 ~ 2014-09-30
    IIF 10 - Director → ME
    2010-08-04 ~ 2014-09-30
    IIF 32 - Secretary → ME
  • 4
    BVX LIMITED - 2021-08-05
    BIVICTRIX THERAPEUTICS LIMITED - 2021-08-04
    Mereside Alderley Park, Alderley Edge, Macclesfield, England, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -421,055 GBP2020-01-01 ~ 2020-12-31
    Officer
    2021-10-07 ~ 2025-05-23
    IIF 20 - Director → ME
  • 5
    BIVICTRIX THERAPEUTICS PLC - 2024-09-18
    BIVICTRIX PLC - 2021-08-05
    Mereside Alderley Park, Alderley Edge, Macclesfield, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-08-11 ~ 2025-05-23
    IIF 19 - Director → ME
  • 6
    LAB 21 LIMITED - 2019-12-23
    1 Orchard Place, Nottingham Business Park, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -726,799 GBP2023-12-31
    Officer
    2010-08-04 ~ 2014-09-30
    IIF 9 - Director → ME
    2010-08-04 ~ 2014-09-30
    IIF 34 - Secretary → ME
  • 7
    BIOWISDOM LIMITED - 2012-01-13
    REDONA LIMITED - 1999-11-12
    Diamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-07-14 ~ 2011-03-03
    IIF 13 - Director → ME
    2004-12-13 ~ 2011-03-03
    IIF 26 - Secretary → ME
  • 8
    BIOWISDOM SRS LIMITED - 2012-01-13
    LION BIOSCIENCE LTD. - 2006-04-27
    Diamond Way, Stone Business Park, Stone, Staffordshire
    Active Corporate (4 parents)
    Officer
    2006-03-31 ~ 2011-03-03
    IIF 14 - Director → ME
    2006-03-31 ~ 2011-03-03
    IIF 28 - Secretary → ME
  • 9
    IXICO PLC
    - now
    PHYTOPHARM PLC - 2013-10-14
    LAWNHALE PLC - 1996-03-13
    4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2014-10-01 ~ 2018-12-11
    IIF 5 - Director → ME
    2016-10-01 ~ 2018-12-11
    IIF 41 - Secretary → ME
  • 10
    IXICO LIMITED - 2013-10-14
    BUTTONRIGHT LIMITED - 2005-02-16
    4th Floor, Griffin Court, 15 Long Lane, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-10-01 ~ 2018-12-11
    IIF 3 - Director → ME
  • 11
    PHYTOTECH LIMITED - 2014-09-29
    PHYTOPHARM LIMITED - 1996-03-12
    4th Floor, Griffin Court, 15 Long Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-10-01 ~ 2018-12-11
    IIF 4 - Director → ME
  • 12
    128 City Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,273,611 GBP2024-12-31
    Officer
    2025-04-14 ~ 2025-10-13
    IIF 18 - Director → ME
    2025-07-22 ~ 2025-10-13
    IIF 42 - Secretary → ME
  • 13
    NEWMARKET LABORATORIES LIMITED - 2008-04-09
    York House School Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    2010-08-04 ~ 2014-09-30
    IIF 2 - Director → ME
    2010-08-04 ~ 2014-09-30
    IIF 35 - Secretary → ME
  • 14
    Park House Winship Road, Milton, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-23 ~ 2014-09-30
    IIF 12 - Director → ME
    2010-12-23 ~ 2014-09-30
    IIF 36 - Secretary → ME
  • 15
    MICROGEN LIMITED - 1994-08-19
    York House School Lane, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-12-23 ~ 2014-09-30
    IIF 11 - Director → ME
    2010-12-23 ~ 2014-09-30
    IIF 33 - Secretary → ME
  • 16
    Griffin Court, 15 Long Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-08 ~ 2018-12-11
    IIF 7 - Director → ME
  • 17
    RIBOTARGETS HOLDINGS PLC - 2004-03-11
    INTERCEDE 1236 LIMITED - 1997-06-06
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1999-12-14 ~ 2003-04-23
    IIF 24 - Director → ME
  • 18
    Building E2 Ronald House, Fenton Way, Chatteris, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -745,882 GBP2024-12-31
    Officer
    2025-04-14 ~ 2025-10-13
    IIF 17 - Director → ME
    2025-07-07 ~ 2025-10-13
    IIF 39 - Secretary → ME
  • 19
    2nd Floor 79 - 81 High Street, Marlow, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2022-08-04 ~ 2024-07-17
    IIF 22 - Director → ME
  • 20
    RIBOTARGETS LIMITED - 2003-10-01
    MONIBELL LIMITED - 1996-09-04
    100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    1999-12-14 ~ 2003-04-23
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.